Company NameMMCS Commercial Cleaning Ltd
DirectorOlga MacDonald Bell
Company StatusActive
Company Number07058946
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Previous NameMake It Clean Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Olga MacDonald Bell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(same day as company formation)
RoleAn Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 60b South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Secretary NameMr Ronald Michael Davis
StatusResigned
Appointed02 January 2013(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2021)
RoleCompany Director
Correspondence AddressUnit 60b South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF

Contact

Websitemmcscommercialcleaning.co.uk
Telephone0191 2966214
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 60b South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

29.1k at £1Olga Moronova
49.74%
Ordinary
21k at £1Alan Bell
35.90%
Ordinary
8.4k at £1Ronald Davis
14.36%
Ordinary

Financials

Year2014
Net Worth£15,359
Cash£13,808
Current Liabilities£26,207

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2017Director's details changed for Ms Olga Mironova on 29 November 2017 (2 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 58,491
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 24 October 2015
  • GBP 35,100
(3 pages)
23 April 2015Director's details changed for Mrs Olga Mironova on 1 April 2015 (2 pages)
23 April 2015Secretary's details changed for Mr Ronald Michael Davis on 1 March 2015 (1 page)
23 April 2015Secretary's details changed for Mr Ronald Michael Davis on 1 March 2015 (1 page)
23 April 2015Director's details changed for Mrs Olga Mironova on 1 April 2015 (2 pages)
16 March 2015Registered office address changed from Suite 1 Stephenson House Stephenson Street North Shields Tyne and Wear NE30 1QA to Unit 60B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 16 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 35,100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 35,100
(4 pages)
7 October 2013Company name changed make it clean LTD\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 35,100
(3 pages)
14 January 2013Appointment of Mr Ronald Michael Davis as a secretary (2 pages)
20 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 December 2011Registered office address changed from 10a Argyle Street North Shields NE30 4EX England on 19 December 2011 (1 page)
16 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
11 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 100
(3 pages)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)